Company NameDe Biasio Properties Limited
DirectorHelen Mary De Biasio
Company StatusActive
Company Number02185902
CategoryPrivate Limited Company
Incorporation Date30 October 1987(36 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Helen Mary De Biasio
NationalityBritish
StatusCurrent
Appointed14 May 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Wheatley Lane
Ben Rhydding
Ilkley
West Yorkshire
LS29 8SF
Director NameMrs Helen Mary De Biasio
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(14 years, 8 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Wheatley Lane
Ben Rhydding
Ilkley
West Yorkshire
LS29 8SF
Director NamePeter De Biasio
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(3 years, 6 months after company formation)
Appointment Duration24 years, 8 months (resigned 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines 84 Wheatley Lane
Ben Rhydding
Ilkley
West Yorkshire
LS29 8SF

Location

Registered AddressMoors House 11 South Hawksworth Street
South Hawksworth Street
Ilkley
LS29 9DX
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Shareholders

282 at £1Peter De Biasio
25.64%
Ordinary
281 at £1Mrs Helen De Biasio
25.55%
Ordinary
179 at £1Daniel Cesare De Biasio
16.27%
Ordinary
179 at £1Peter Ercole De Biasio
16.27%
Ordinary
179 at £1William Fulvio De Biasio
16.27%
Ordinary

Financials

Year2014
Net Worth£31,900
Cash£183
Current Liabilities£23,227

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

30 September 2022Delivered on: 13 October 2022
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 3 manor grove leeds west yorkshire LS7 3LS.
Outstanding
9 November 2018Delivered on: 12 November 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 80 kirkstall lane, leeds, LS5 3JU. Land reg no - WYK153414.
Outstanding
30 November 2017Delivered on: 14 December 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 10 keyway fulford york t/no NYK52769.
Outstanding
14 September 2006Delivered on: 16 September 2006
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £96,634.00 due or to become due from the company to.
Particulars: Flat 1 belle vue court 6 belle vue ilkley.
Outstanding
17 September 2001Delivered on: 20 September 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 carr croft parish ghyll road ilkley and car parking space t/no;-WYK71763. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
6 December 1988Delivered on: 13 December 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 8 whitelay road norwood london.
Outstanding
7 September 1988Delivered on: 22 September 1988
Satisfied on: 17 December 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 norwood high street london SE27.
Fully Satisfied
26 August 1988Delivered on: 2 September 1988
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Satisfied

Filing History

14 November 2020Confirmation statement made on 14 November 2020 with updates (4 pages)
23 October 2020Micro company accounts made up to 30 November 2019 (5 pages)
16 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
15 June 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
12 November 2018Registration of charge 021859020007, created on 9 November 2018 (22 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
20 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
20 June 2018Notification of Helen Mary De Biasio as a person with significant control on 6 April 2016 (2 pages)
14 December 2017Registration of charge 021859020006, created on 30 November 2017 (22 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
10 July 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
3 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,100
(5 pages)
3 June 2016Termination of appointment of Peter De Biasio as a director on 19 January 2016 (1 page)
3 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,100
(5 pages)
3 June 2016Termination of appointment of Peter De Biasio as a director on 19 January 2016 (1 page)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
15 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,100
(6 pages)
15 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,100
(6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
27 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,100
(6 pages)
27 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,100
(6 pages)
28 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
20 May 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
20 May 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
21 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
5 January 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
23 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
7 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
7 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
14 June 2010Director's details changed for Mrs Helen De Biasio on 14 May 2010 (2 pages)
14 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for Mrs Helen De Biasio on 14 May 2010 (2 pages)
14 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
24 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
24 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
6 June 2009Return made up to 14/05/09; full list of members; amend (5 pages)
6 June 2009Return made up to 14/05/09; full list of members; amend (5 pages)
22 May 2009Return made up to 14/05/09; full list of members (4 pages)
22 May 2009Return made up to 14/05/09; full list of members (4 pages)
18 May 2009Director and secretary's change of particulars / helen de biasio / 30/04/2009 (1 page)
18 May 2009Director's change of particulars / peter de biasio / 30/04/2009 (1 page)
18 May 2009Director and secretary's change of particulars / helen de biasio / 30/04/2009 (1 page)
18 May 2009Director's change of particulars / peter de biasio / 30/04/2009 (1 page)
27 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
27 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
11 June 2008Return made up to 14/05/08; no change of members (7 pages)
11 June 2008Return made up to 14/05/08; no change of members (7 pages)
11 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
11 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
8 November 2007Ad 29/10/07--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages)
8 November 2007Ad 29/10/07--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
1 June 2007Return made up to 14/05/07; no change of members (7 pages)
1 June 2007Return made up to 14/05/07; no change of members (7 pages)
15 February 2007Return made up to 14/05/06; full list of members; amend (7 pages)
15 February 2007Return made up to 14/05/06; full list of members; amend (7 pages)
26 January 2007Return made up to 14/05/06; full list of members; amend (7 pages)
26 January 2007Return made up to 14/05/06; full list of members; amend (7 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
5 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
5 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
25 May 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
8 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
25 May 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
28 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
24 May 2004Return made up to 14/05/04; full list of members (7 pages)
24 May 2004Return made up to 14/05/04; full list of members (7 pages)
28 August 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
28 August 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003Return made up to 14/05/03; full list of members (6 pages)
30 May 2003Return made up to 14/05/03; full list of members (6 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
21 May 2002Return made up to 14/05/02; full list of members (6 pages)
21 May 2002Return made up to 14/05/02; full list of members (6 pages)
20 September 2001Particulars of mortgage/charge (3 pages)
20 September 2001Particulars of mortgage/charge (3 pages)
22 June 2001Accounts for a small company made up to 30 November 2000 (6 pages)
22 June 2001Accounts for a small company made up to 30 November 2000 (6 pages)
21 May 2001Return made up to 14/05/01; full list of members (6 pages)
21 May 2001Return made up to 14/05/01; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
31 May 2000Return made up to 14/05/00; full list of members (6 pages)
31 May 2000Return made up to 14/05/00; full list of members (6 pages)
16 August 1999Accounts for a small company made up to 30 November 1998 (6 pages)
16 August 1999Accounts for a small company made up to 30 November 1998 (6 pages)
7 June 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (5 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (5 pages)
27 May 1998Return made up to 14/05/98; no change of members (4 pages)
27 May 1998Return made up to 14/05/98; no change of members (4 pages)
6 May 1998Company name changed dee bee construction LIMITED\certificate issued on 07/05/98 (2 pages)
6 May 1998Company name changed dee bee construction LIMITED\certificate issued on 07/05/98 (2 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
21 May 1997Return made up to 14/05/97; no change of members (4 pages)
21 May 1997Return made up to 14/05/97; no change of members (4 pages)
12 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
12 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
21 May 1996Return made up to 14/05/96; full list of members (6 pages)
21 May 1996Return made up to 14/05/96; full list of members (6 pages)
6 July 1995Accounts for a small company made up to 30 November 1994 (8 pages)
6 July 1995Accounts for a small company made up to 30 November 1994 (8 pages)
18 May 1995Return made up to 14/05/95; no change of members (4 pages)
18 May 1995Return made up to 14/05/95; no change of members (4 pages)
18 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 October 1987Incorporation (16 pages)